AUTOTECH MITCHAM LTD

Company Documents

DateDescription
07/03/177 March 2017 FIRST GAZETTE

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR BORISLAV ILIEV

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM
407 BRITANNIA HOUSE 1 - 11 GLENTHORNE ROAD
LONDON
W6 0LH

View Document

11/01/1611 January 2016 Annual return made up to 31 October 2015 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM
407 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD
LONDON
W6 0LH

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM
358 CANNON HILL LANE
LONDON
SW20 9HL

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR BORISLAV DIMITROV ILIEV

View Document

29/06/1429 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1425 April 2014 DISS40 (DISS40(SOAD))

View Document

24/04/1424 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/04/1311 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM C/O DIRECTOR 16 ARRAGON GARDENS LONDON SW16 5LX UNITED KINGDOM

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL FLASZKA / 01/02/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR ZENON GALAN

View Document

04/03/114 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company